Background WavePink WaveYellow Wave

LW TICKETS LIMITED (09395456)

LW TICKETS LIMITED (09395456) is an active UK company. incorporated on 19 January 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. LW TICKETS LIMITED has been registered for 11 years. Current directors include ARNOTT, Julie Lorraine, CHAPMAN, Lawrence, CROSIER, Martin.

Company Number
09395456
Status
active
Type
ltd
Incorporated
19 January 2015
Age
11 years
Address
65 Drury Lane, London, WC2B 5SP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ARNOTT, Julie Lorraine, CHAPMAN, Lawrence, CROSIER, Martin
SIC Codes
90020, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LW TICKETS LIMITED

LW TICKETS LIMITED is an active company incorporated on 19 January 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. LW TICKETS LIMITED was registered 11 years ago.(SIC: 90020, 99999)

Status

active

Active since 11 years ago

Company No

09395456

LTD Company

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

PG TICKETING SERVICES LIMITED
From: 19 January 2015To: 31 March 2025
Contact
Address

65 Drury Lane London, WC2B 5SP,

Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Jul 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARNOTT, Julie Lorraine

Active
Drury Lane, LondonWC2B 5SP
Born October 1972
Director
Appointed 28 Mar 2025

CHAPMAN, Lawrence

Active
Drury Lane, LondonWC2B 5SP
Born November 1970
Director
Appointed 01 Apr 2021

CROSIER, Martin

Active
Drury Lane, LondonWC2B 5SP
Born July 1975
Director
Appointed 28 Mar 2025

ATKINS, Darren Peter

Resigned
Drury Lane, LondonWC2B 5SP
Born November 1974
Director
Appointed 03 Jul 2022
Resigned 31 Mar 2025

CHAKRABORTY, Bishu Debabrata

Resigned
Drury Lane, LondonWC2B 5SP
Born October 1967
Director
Appointed 19 Jan 2015
Resigned 24 Aug 2016

FREEMAN, Daniel James

Resigned
Drury Lane, LondonWC2B 5SP
Born April 1976
Director
Appointed 23 Aug 2016
Resigned 31 Mar 2021

KANE BURTON, Rebecca

Resigned
Drury Lane, LondonWC2B 5SP
Born September 1975
Director
Appointed 28 Sept 2016
Resigned 06 Sept 2021

WORDSWORTH, Mark Gregory

Resigned
Drury Lane, LondonWC2B 5SP
Born November 1959
Director
Appointed 23 Aug 2016
Resigned 03 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Drury Lane, LondonWC2B 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2024
Drury Lane, LondonWC2B 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 October 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2016
AAAnnual Accounts
Legacy
7 April 2016
PARENT_ACCPARENT_ACC
Legacy
7 April 2016
AGREEMENT2AGREEMENT2
Legacy
7 April 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
12 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2015
NEWINCIncorporation